Kisimul School Holdings Limited SWINDERBY


Founded in 2006, Kisimul School Holdings, classified under reg no. 05749813 is an active company. Currently registered at The Old Vicarage LN6 9LU, Swinderby the company has been in the business for eighteen years. Its financial year was closed on June 30 and its latest financial statement was filed on 2022/06/30. Since 2006/04/04 Kisimul School Holdings Limited is no longer carrying the name Fastwonder.

The firm has 3 directors, namely Antony B., Christopher S. and Anita A.. Of them, Anita A. has been with the company the longest, being appointed on 1 October 2021 and Antony B. has been with the company for the least time - from 25 May 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Kisimul School Holdings Limited Address / Contact

Office Address The Old Vicarage
Office Address2 High Street
Town Swinderby
Post code LN6 9LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 05749813
Date of Incorporation Tue, 21st Mar 2006
Industry Other education not elsewhere classified
End of financial Year 30th June
Company age 18 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Thu, 4th Apr 2024 (2024-04-04)
Last confirmation statement dated Tue, 21st Mar 2023

Company staff

Antony B.

Position: Director

Appointed: 25 May 2022

Christopher S.

Position: Director

Appointed: 27 April 2022

Anita A.

Position: Director

Appointed: 01 October 2021

Stephen M.

Position: Director

Appointed: 06 September 2021

Resigned: 11 January 2022

Susan M.

Position: Director

Appointed: 16 July 2019

Resigned: 27 August 2021

Christopher M.

Position: Director

Appointed: 16 July 2019

Resigned: 22 September 2021

Christopher E.

Position: Director

Appointed: 21 March 2019

Resigned: 28 February 2020

Christopher E.

Position: Secretary

Appointed: 21 March 2019

Resigned: 28 February 2020

Andrew S.

Position: Director

Appointed: 01 November 2018

Resigned: 12 April 2023

David B.

Position: Director

Appointed: 30 November 2016

Resigned: 24 July 2017

Javed K.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Vivek K.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Reid P.

Position: Director

Appointed: 24 June 2011

Resigned: 24 July 2017

Daniel C.

Position: Director

Appointed: 01 November 2010

Resigned: 01 September 2018

Daniel C.

Position: Director

Appointed: 01 January 2010

Resigned: 01 January 2010

Andrew M.

Position: Director

Appointed: 20 January 2009

Resigned: 21 March 2019

Andrew M.

Position: Secretary

Appointed: 20 January 2009

Resigned: 21 March 2019

Michael G.

Position: Director

Appointed: 27 February 2008

Resigned: 24 June 2011

Brian W.

Position: Director

Appointed: 24 October 2007

Resigned: 15 May 2018

Graham N.

Position: Director

Appointed: 26 February 2007

Resigned: 20 January 2009

Jean G.

Position: Director

Appointed: 26 February 2007

Resigned: 25 March 2011

Tjerk D.

Position: Director

Appointed: 26 February 2007

Resigned: 14 December 2017

Graham N.

Position: Secretary

Appointed: 27 November 2006

Resigned: 20 January 2009

Margaret H.

Position: Director

Appointed: 12 April 2006

Resigned: 08 October 2019

Jeffrey K.

Position: Director

Appointed: 12 April 2006

Resigned: 14 November 2008

Roger S.

Position: Director

Appointed: 12 April 2006

Resigned: 24 June 2011

Mark S.

Position: Director

Appointed: 24 March 2006

Resigned: 24 June 2011

Ron P.

Position: Director

Appointed: 24 March 2006

Resigned: 27 November 2006

Ron P.

Position: Secretary

Appointed: 24 March 2006

Resigned: 27 November 2006

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 21 March 2006

Resigned: 24 March 2006

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 21 March 2006

Resigned: 24 March 2006

People with significant control

The register of persons with significant control who own or have control over the company includes 2 names. As we discovered, there is Cedar Project Bidco Limited from London, England. This PSC is classified as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Educo Three Limited that entered Lincoln, United Kingdom as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Cedar Project Bidco Limited

14 St. George Street, London, W1S 1FE, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Uk Companies House
Registration number 10872357
Notified on 23 October 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Educo Three Limited

61 High Street High Street, Swinderby, Lincoln, LN6 9LU, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 07627387
Notified on 6 April 2016
Ceased on 30 April 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Fastwonder April 4, 2006

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/06/30
filed on: 4th, April 2023
Free Download (37 pages)

Company search

Advertisements